Advanced company searchLink opens in new window

CAR AND VAN MOT SERVICES LIMITED

Company number 04508728

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2015 AD01 Registered office address changed from 21 Oakdene Crescent Portslade Brighton East Sussex BN41 2RP England to 21 Oakdene Crescent Portslade Brighton BN41 2RP on 29 August 2015
29 Aug 2015 AD01 Registered office address changed from Block 1 Unit 1 Chalex Industrial Estate 214 Manor Hall Road Southwick Brighton West Sussex BN42 4NH to 21 Oakdene Crescent Portslade Brighton BN41 2RP on 29 August 2015
19 May 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
25 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
14 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
14 Aug 2013 AD01 Registered office address changed from Block 1 Unit 1 Chalex Industrial Estate 214 Manor Hall Road Southwick Brighton West Sussex BN42 4NH England on 14 August 2013
14 Aug 2013 AD01 Registered office address changed from Unit 2 Block 1 Chalex Industrial Estate Manor Hall Road Southwick West Sussex BN42 4NH on 14 August 2013
08 May 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
26 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
23 Feb 2012 TM01 Termination of appointment of Linda Ford as a director
08 Sep 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
13 Jan 2011 AP03 Appointment of Mr Mark Anthony Ford as a secretary
06 Jan 2011 TM02 Termination of appointment of Derry Maher as a secretary
23 Sep 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Mr Mark Anthony Ford on 12 August 2010
06 May 2010 AA Total exemption small company accounts made up to 31 August 2009
08 Sep 2009 363a Return made up to 12/08/09; full list of members
15 Jun 2009 288c Director's change of particulars / linda ford / 15/06/2009
15 Jun 2009 288c Director's change of particulars / mark ford / 15/06/2009
02 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
21 Aug 2008 363a Return made up to 12/08/08; full list of members
23 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007